Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLETON PROPERTIES LIMITED
Company Information for

CASTLETON PROPERTIES LIMITED

60 York Road, Flat 2, Tunbridge Wells, TN1 1JY,
Company Registration Number
02190787
Private Limited Company
Active

Company Overview

About Castleton Properties Ltd
CASTLETON PROPERTIES LIMITED was founded on 1987-11-10 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Castleton Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLETON PROPERTIES LIMITED
 
Legal Registered Office
60 York Road
Flat 2
Tunbridge Wells
TN1 1JY
Other companies in TN1
 
Filing Information
Company Number 02190787
Company ID Number 02190787
Date formed 1987-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-08 22:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLETON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASTLETON PROPERTIES LIMITED
The following companies were found which have the same name as CASTLETON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLETON PROPERTIES LLC 404 FIFTH AVENUE New York NEW YORK NY 10018 Active Company formed on the 2004-06-07
CASTLETON PROPERTIES L.L.C. 1154 IOWA ST DUBUQUE IA 52001 Active Company formed on the 2015-02-02
Castleton Properties Virginia, LLC 11043 OLD MILLRACE TERRACE GLEN ALLEN VA 23059 Active Company formed on the 2011-04-21
CASTLETON PROPERTIES PTY. LTD. VIC 3350 Active Company formed on the 1988-04-21
CASTLETON PROPERTIES, LLC 240 FARMSTEAD DR SHELBURNE VT 05482 Active Company formed on the 2011-06-13
CASTLETON PROPERTIES, LLC 1217 CAPE CORAL PKWY CAPE CORAL FL 33904 Inactive Company formed on the 2000-04-24
CASTLETON PROPERTIES LLC Georgia Unknown
CASTLETON PROPERTIES LLC Georgia Unknown
CASTLETON PROPERTIES INC California Unknown
CASTLETON PROPERTIES LLC Michigan UNKNOWN
CASTLETON PROPERTIES INCORPORATED New Jersey Unknown
CASTLETON PROPERTIES LLC North Carolina Unknown
Castleton Properties And Investment LLC Maryland Unknown
CASTLETON PROPERTIES (LEEDS) LTD. PARKHILL STUDIO WALTON ROAD WETHERBY LS22 5DZ Active Company formed on the 2019-09-25
CASTLETON PROPERTIES LLC Georgia Unknown
CASTLETON PROPERTIES LLC Idaho Unknown
CASTLETON PROPERTIES LIMITED Unknown

Company Officers of CASTLETON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALVARO FUSSEN
Company Secretary 2016-03-31
ARLETTE ELIZABETH MOTTRAM
Company Secretary 2010-11-01
JANET COOPER
Director 2001-07-19
ALVARO FUSSEN
Director 2016-02-01
ROBIN MARK HAGGER
Director 2000-02-02
ARLETTE ELIZABETH MOTTRAM
Director 2013-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARGARET WIGHTMAN
Company Secretary 2012-08-17 2015-11-01
DEREK WIGHTMAN
Director 2012-08-17 2015-11-01
ANNA LOUISE WARMAN
Director 2004-07-16 2012-11-02
DAVID THOMAS WARMAN
Director 2004-07-16 2012-11-02
ANNA LOUISE WARMAN
Company Secretary 2007-06-28 2012-08-17
SHARON ELISABETH SHEAKY
Director 2000-04-07 2007-09-26
SHARON ELISABETH SHEAKY
Company Secretary 1999-05-24 2007-06-28
PETER JAMES MORSE
Director 1995-02-03 2004-07-16
BEVERLEY JANE COOPER
Director 1992-12-17 2001-07-19
SEAN ALAN O RIORDAN
Director 1992-12-17 2001-07-19
COLIN JAMES WORSLEY
Director 1994-12-04 2000-04-07
PETER ANTHONY LAPHAM
Director 1993-04-01 1999-05-24
PETER ANTHONY LAPHAM
Company Secretary 1994-07-02 1999-04-01
ADRIAN PAUL COOMBE PAGE
Director 1991-04-16 1996-12-01
PHILLIP HOGAN DUSSEK
Director 1991-04-16 1994-12-04
PHILLIP HOGAN DUSSEK
Company Secretary 1992-10-25 1994-07-02
SALLY AMANDA JACKSON
Director 1991-04-16 1993-04-01
PETER ANTHONY LAPHAM
Company Secretary 1991-12-16 1992-10-25
RANSAY WILSON GILDERDALE
Director 1991-04-16 1991-12-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-01CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM Flat 3 60 York Road Tunbridge Wells Kent TN1 1JY
2023-03-26Appointment of Ms. Katherine Ormsby as company secretary on 2023-03-26
2023-03-26Appointment of Ms. Katherine Ormsby as company secretary on 2023-03-26
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-24DIRECTOR APPOINTED KATHERINE ORMSBY
2022-01-24APPOINTMENT TERMINATED, DIRECTOR JANET COOPER
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET COOPER
2022-01-24AP01DIRECTOR APPOINTED KATHERINE ORMSBY
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-09AP03SECRETARY APPOINTED MR. ALVARO FUSSEN
2017-04-09AP03SECRETARY APPOINTED MR. ALVARO FUSSEN
2017-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/17 FROM Flat 4 60 York Road Tunbridge Wells TN1 1JY England
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/16 FROM Garden Flat 60 York Road Tunbridge Wells Kent TN1 1JY
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-29AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED ALVARO FUSSEN
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS ARLETTE ELIZABETG MOTTRAM on 2016-02-25
2016-02-25TM02Termination of appointment of Karen Margaret Wightman on 2015-11-01
2016-02-25AP03Appointment of Mrs Arlette Elizabetg Mottram as company secretary on 2010-11-01
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WIGHTMAN
2015-08-08CH01Director's details changed for Ms Arlette Elizabeth Rumins on 2014-08-22
2015-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-18LATEST SOC18/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-18AR0104/04/15 ANNUAL RETURN FULL LIST
2014-08-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-04
2014-08-18ANNOTATIONClarification
2014-05-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-14AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-12AP01DIRECTOR APPOINTED MS ARLETTE ELIZABETH RUMINS
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-04AR0104/04/13 ANNUAL RETURN FULL LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM , Flat Two, 60 York Road, Tunbridge Wells, Kent, TN1 1JY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARMAN
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WARMAN
2012-09-21AP03SECRETARY APPOINTED KAREN MARGARET WIGHTMAN
2012-09-11AA31/03/12 TOTAL EXEMPTION FULL
2012-09-10AP01DIRECTOR APPOINTED DEREK WIGHTMAN
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY ANNA WARMAN
2012-05-02AR0104/04/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION FULL
2011-05-01AR0104/04/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-05-02AR0104/04/10 FULL LIST
2010-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARMAN / 03/04/2010
2010-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE WARMAN / 03/04/2010
2010-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK HAGGER / 03/04/2010
2010-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET COOPER / 03/04/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-05-01363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2008-04-23363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13288bDIRECTOR RESIGNED
2007-07-11363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-30363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-03-09363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-03-09363(288)DIRECTOR RESIGNED
2004-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-08363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-07-21363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-05-17363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288bDIRECTOR RESIGNED
2001-09-20288bDIRECTOR RESIGNED
2001-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-06288aNEW DIRECTOR APPOINTED
2000-05-26288bDIRECTOR RESIGNED
2000-05-04363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04363(288)SECRETARY RESIGNED
1999-06-18288bDIRECTOR RESIGNED
1999-06-18288aNEW SECRETARY APPOINTED
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-17363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CASTLETON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLETON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLETON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLETON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CASTLETON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLETON PROPERTIES LIMITED
Trademarks
We have not found any records of CASTLETON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLETON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CASTLETON PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CASTLETON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLETON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLETON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1